AD01 |
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on July 11, 2022
filed on: 11th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2021
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, July 2021
|
accounts |
Free Download
(82 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, July 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, July 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, December 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On September 1, 2020 - new secretary appointed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on September 2, 2020
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 6th, February 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 4, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 3, 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on May 3, 2017
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on March 29, 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS United Kingdom to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on March 29, 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096095900001, created on January 4, 2016
filed on: 11th, January 2016
|
mortgage |
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(49 pages)
|